CORE BBL LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/11/2413 November 2024 Voluntary strike-off action has been suspended

View Document

13/11/2413 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Cessation of Francis Burns as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Francis Burns as a director on 2024-09-26

View Document

08/04/228 April 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Change of details for Mr Francis Burns as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Change of details for Mr Francis Burns as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Change of details for Mr Malcolm Stimpson as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Change of details for Mr Martin Burns as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Change of details for Mr Francis Burns as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Malcolm Stimpson as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Martin Burns as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Director's details changed for Mr Francis Burns on 2022-03-31

View Document

29/03/2229 March 2022 Termination of appointment of Malcolm Stimpson as a director on 2022-03-29

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2020-02-28

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1627 June 2016 SUB-DIVISION 24/05/16

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 01/05/15 STATEMENT OF CAPITAL GBP 200

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BURNS / 08/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BURNS / 08/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BURNS / 08/05/2015

View Document

08/05/158 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 DIRECTOR APPOINTED MR MALCOLM STIMPSON

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 200

View Document

26/09/1426 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1414 May 2014 CURRSHO FROM 31/03/2015 TO 28/02/2015

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company